Company NameHigh Grove Nursing Home Limited
Company StatusDissolved
Company Number03302780
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameDrymark Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Jeremy Robert Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(1 month after company formation)
Appointment Duration11 years, 7 months (closed 16 September 2008)
RoleCompany Director
Correspondence AddressHolme Cottage Oxford Road
Gomersol
Cleckheaton
West Yorkshire
BD19 4LA
Secretary NameBeverley Jane Martin
NationalityBritish
StatusClosed
Appointed14 February 1997(1 month after company formation)
Appointment Duration11 years, 7 months (closed 16 September 2008)
RoleCompany Director
Correspondence AddressHolme Cottage
Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4LA
Director NameMr Robert Martin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 10 August 2007)
RoleCompany Director
Correspondence AddressApt 1101, 917 North First St.
Jacksonville Beach
Florida
32250
United States
Director NameBeverley Jane Martin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 2005)
RoleCare Assistant
Correspondence AddressHolme Cottage
Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£257,862
Cash£150
Current Liabilities£123,388

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
27 November 2007Voluntary strike-off action has been suspended (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
24 August 2007Director resigned (1 page)
27 February 2007Return made up to 22/12/06; full list of members (5 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 February 2006Return made up to 22/12/05; full list of members (5 pages)
30 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2005Director resigned (1 page)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
2 November 2004New director appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2003Director's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
6 January 2003Return made up to 22/12/02; full list of members (5 pages)
31 December 2002Director's particulars changed (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Amended accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Return made up to 15/01/02; full list of members (6 pages)
1 August 2001Return made up to 15/01/01; full list of members (5 pages)
1 August 2001Secretary's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
23 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Registered office changed on 11/01/01 from: baker tilly 2ND floor brazennose house brazennose st manchester lancashire M2 5EL (1 page)
11 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 2000Return made up to 15/01/00; full list of members (6 pages)
19 October 1999Registered office changed on 19/10/99 from: 7TH floor peter house oxford street manchester m 5AN (1 page)
18 May 1999Return made up to 15/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Director resigned (1 page)
27 February 1998Ad 14/02/97--------- £ si 98@1 (2 pages)
13 February 1998Return made up to 15/01/98; full list of members (6 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
30 June 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
14 May 1997Company name changed drymark LIMITED\certificate issued on 15/05/97 (2 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997Memorandum and Articles of Association (6 pages)
15 January 1997Incorporation (13 pages)